Dissolved
Dissolved 2016-12-06
Company Information for COACH SERVICE (UK) LTD
MANCHESTER, ENGLAND, M20 5PG,
|
Company Registration Number
08968950
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
COACH SERVICE (UK) LTD | |
Legal Registered Office | |
MANCHESTER ENGLAND M20 5PG Other companies in BD16 | |
Company Number | 08968950 | |
---|---|---|
Date formed | 2014-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-12-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-30 19:59:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACY JANE FRANCES ROBINSON |
||
SHIRLEY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLEMENS BEHLE |
Director | ||
WILLIAM DAVID THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICE PROPERTY LIMITED | Director | 2009-08-10 | CURRENT | 2004-04-21 | Active | |
ECLIPSE TOURING LIMITED | Director | 2005-03-21 | CURRENT | 2005-01-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM UNIT 17 CASTLEFIELDS TRADING ESTATE BINGLEY WEST YORKSHIRE BD16 2AF | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 FULL LIST | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 FULL LIST | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY THOMPSON / 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 52 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE FRANCIS / 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEMENS BEHLE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-24 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as COACH SERVICE (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COACH SERVICE (UK) LTD | Event Date | 2015-12-22 |
Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : Further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COACH SERVICE (UK) LTD | Event Date | 2015-12-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 22 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , (IP Nos. 9329) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555 Shirley Thompson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COACH SERVICE (UK) LTD | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above-named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 22 August 2016 at 10.00 am to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, considering the Liquidators release and approving the final report. Proxies to be used at the Meetings must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, no later than 12.00 noon on the preceding day. Date of Appointment: 22 December 2015 Office Holder details: Claire L Dwyer , (IP No. 9329) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . Further details contact: Ian Jones, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Claire L Dwyer , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COACH SERVICE (UK) LTD | Event Date | 2015-12-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 22 December 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at the registered office 4 The Stables , Wilmslow Road, Didsbury, Manchester M20 5PG , not later than 12.00 noon on 21 December 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Claire L Dwyer (IP No. 9329), Email: notices@jldllp.co.uk or Tel: 0161 438 8555. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |